Sheffield
S1 2HS
Director Name | Mr Nicholas Joseph Duckworth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr George Greg Morris |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Rowans Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Director Name | Dr Grace Elizabeth Morris |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 May 2012) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | The Rowans Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Secretary Name | George Grieg Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Napps Kilmacolm Renfrewshire PA13 4NQ Scotland |
Director Name | Mr Gordon Hugh Adams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 May 2012) |
Role | Esate Agent |
Country of Residence | Scotland |
Correspondence Address | Cairnhall Balfron Glasgow Lanarkshire G63 0QS Scotland |
Director Name | Mrs Sandra Dorothy Adams |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 May 2012) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | Cairnhall Balfron Glasgow Lanarkshire G63 0QS Scotland |
Secretary Name | Helen Brown Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | 18 Trefoil Avenue Glasgow G41 3PF Scotland |
Director Name | Mr Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Keran John Power |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | BTO Solicitors 48 St. Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1.4k at £1 | Hallam Land Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
16 February 2007 | Delivered on: 20 February 2007 Satisfied on: 29 May 2012 Persons entitled: Hallam Land Management Limited Classification: Standard security Secured details: The obligations contained in the minute of agreement. Particulars: Subjects at southcraig kilmarnock AYR30763. Fully Satisfied |
---|---|
3 November 1998 | Delivered on: 20 November 1998 Satisfied on: 8 December 2005 Persons entitled: Tay Homes (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at southcraig farm number two,kilmarnock. Fully Satisfied |
19 November 1996 | Delivered on: 10 December 1996 Satisfied on: 29 May 2012 Persons entitled: William Morton and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 acres of ground at southcraig farm number two,kilmarnock. Fully Satisfied |
19 November 1996 | Delivered on: 2 December 1996 Satisfied on: 29 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming southcraigs farm no. 2,Kilmarnock(ub=nder exceptions),access road solum and the superiority of parts of southcraig farm no 2. Fully Satisfied |
31 October 1996 | Delivered on: 15 November 1996 Satisfied on: 29 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 January 2016 | Termination of appointment of Keran John Power as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Nicholas Joseph Duckworth as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Keran John Power as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Nicholas Joseph Duckworth as a director on 1 January 2016 (2 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 June 2013 | Previous accounting period shortened from 4 May 2013 to 31 December 2012 (1 page) |
20 June 2013 | Previous accounting period shortened from 4 May 2013 to 31 December 2012 (1 page) |
20 June 2013 | Previous accounting period shortened from 4 May 2013 to 31 December 2012 (1 page) |
10 June 2013 | Registered office address changed from Suite 2/L Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from Suite 2/L Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 10 June 2013 (1 page) |
11 April 2013 | Total exemption small company accounts made up to 4 May 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 4 May 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 4 May 2012 (8 pages) |
20 March 2013 | Previous accounting period shortened from 31 December 2012 to 4 May 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 31 December 2012 to 4 May 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 31 December 2012 to 4 May 2012 (1 page) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
17 July 2012 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 17 July 2012 (1 page) |
17 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
12 June 2012 | Registered office address changed from the Rowans Houston Road Kilmacolm PA13 4NY on 12 June 2012 (2 pages) |
12 June 2012 | Termination of appointment of Gordon Adams as a director (2 pages) |
12 June 2012 | Termination of appointment of George Morris as a director (2 pages) |
12 June 2012 | Termination of appointment of Sandra Adams as a director (3 pages) |
12 June 2012 | Termination of appointment of George Morris as a director (2 pages) |
12 June 2012 | Termination of appointment of Grace Morris as a director (2 pages) |
12 June 2012 | Termination of appointment of Helen Mitchell as a secretary (2 pages) |
12 June 2012 | Appointment of Mr Keran John Power as a director (3 pages) |
12 June 2012 | Appointment of Mr Edward James Boot as a director (3 pages) |
12 June 2012 | Appointment of Mr Keran John Power as a director (3 pages) |
12 June 2012 | Appointment of Mr Edward James Boot as a director (3 pages) |
12 June 2012 | Termination of appointment of Helen Mitchell as a secretary (2 pages) |
12 June 2012 | Registered office address changed from the Rowans Houston Road Kilmacolm PA13 4NY on 12 June 2012 (2 pages) |
12 June 2012 | Termination of appointment of Grace Morris as a director (2 pages) |
12 June 2012 | Termination of appointment of Sandra Adams as a director (3 pages) |
12 June 2012 | Termination of appointment of Gordon Adams as a director (2 pages) |
29 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (18 pages) |
20 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (18 pages) |
20 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (18 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 September 2011 | Memorandum and Articles of Association (18 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Resolutions
|
9 September 2011 | Memorandum and Articles of Association (18 pages) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders
|
16 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Gordon Adams on 7 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Sandra Adams on 7 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Gordon Adams on 7 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Gordon Adams on 7 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Sandra Adams on 7 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Sandra Adams on 7 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
29 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 July 2007 | Return made up to 07/06/07; full list of members (9 pages) |
4 July 2007 | Return made up to 07/06/07; full list of members (9 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Alterations to a floating charge (6 pages) |
20 February 2007 | Alterations to a floating charge (6 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
8 December 2005 | Dec mort/charge * (2 pages) |
8 December 2005 | Dec mort/charge * (2 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
30 April 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
30 April 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
12 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
12 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
28 August 2003 | Total exemption full accounts made up to 30 June 2002 (15 pages) |
28 August 2003 | Total exemption full accounts made up to 30 June 2002 (15 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
6 June 2002 | Full accounts made up to 30 June 2001 (12 pages) |
6 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
6 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
6 June 2002 | Full accounts made up to 30 June 2001 (12 pages) |
15 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
4 July 2000 | Return made up to 07/06/00; full list of members
|
4 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
4 July 2000 | Return made up to 07/06/00; full list of members
|
4 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
15 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 November 1998 | Partic of mort/charge * (5 pages) |
20 November 1998 | Partic of mort/charge * (5 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
10 December 1996 | Partic of mort/charge * (5 pages) |
10 December 1996 | Partic of mort/charge * (5 pages) |
2 December 1996 | Partic of mort/charge * (5 pages) |
2 December 1996 | Partic of mort/charge * (5 pages) |
15 November 1996 | Partic of mort/charge * (6 pages) |
15 November 1996 | Partic of mort/charge * (6 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
17 July 1996 | Memorandum and Articles of Association (8 pages) |
17 July 1996 | Memorandum and Articles of Association (8 pages) |
16 July 1996 | Company name changed marvelmint LIMITED\certificate issued on 17/07/96 (2 pages) |
16 July 1996 | Company name changed marvelmint LIMITED\certificate issued on 17/07/96 (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
7 June 1996 | Incorporation (9 pages) |
7 June 1996 | Incorporation (9 pages) |